MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ABERDEEN and has the status: Active.
MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED was incorporated 32 years ago on 21/02/1992 and has the registered number: SC136762. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED was incorporated 32 years ago on 21/02/1992 and has the registered number: SC136762. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED - ABERDEEN
This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.
88990 - Other social work activities without accommodation n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
AMICABLE HOUSE
ABERDEEN
AB10 1TN
This Company Originates in : United Kingdom
Previous trading names include:
MID-ARGYLL FRIENDS OF ARMS LIMITED (until 04/07/2008)
MID-ARGYLL FRIENDS OF ARMS LIMITED (until 04/07/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/02/2023 | 02/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GRANT SMITH LAW PRACTICE LIMITED | Corporate Secretary | 2011-08-01 | CURRENT | ||
MRS BRENDA ROSELYN ANGUS | Jul 1945 | British | Director | 2015-03-19 | CURRENT |
MR DAVID FREDERICK HEWITT | Jul 1945 | British | Director | 2002-05-01 | CURRENT |
ISOBEL CALLEN | Apr 1940 | British | Director | 2002-01-28 | CURRENT |
MRS PAMELA HAMILTON | Feb 1955 | British | Director | 2020-05-21 | CURRENT |
MRS CATHERINE MARY KENNEDY | Mar 1967 | Scottish | Director | 2019-11-07 | CURRENT |
MRS BARBARA ELIZABETH MCGILP | Sep 1954 | British | Director | 2018-01-30 | CURRENT |
MR DOUGLAS TREVOR PHILAND | Oct 1961 | British | Director | 2019-05-02 | CURRENT |
LORNA MARGARET MACFAYDEN | Mar 1940 | British | Director | 2009-04-27 UNTIL 2015-03-19 | RESIGNED |
IAIN JOHN MCCARROLL STRICKLAND | Mar 1949 | British | Director | 1992-04-26 UNTIL 2015-03-19 | RESIGNED |
FIONA MACINNES | Sep 1963 | British | Director | 2005-07-11 UNTIL 2017-03-14 | RESIGNED |
JOAN ROBERTSON MACLEAN | Jul 1958 | British | Director | 1992-04-26 UNTIL 2004-08-17 | RESIGNED |
MALCOLM ROSS MACPHERSON | Nov 1948 | British | Director | 2000-01-31 UNTIL 2003-10-17 | RESIGNED |
JANIS MYRA MCCALL | Jan 1953 | British | Director | 2002-03-07 UNTIL 2004-10-22 | RESIGNED |
MRS ELIZABETH MAY CLARK MCCALLUM | May 1939 | British | Director | 2010-10-04 UNTIL 2023-08-24 | RESIGNED |
MRS ELIZABETH MAY CLARK MCCALLUM | May 1939 | British | Director | 1999-06-29 UNTIL 2001-10-02 | RESIGNED |
MRS HENRIETTA SHAW | Jun 1936 | British | Director | 1992-05-11 UNTIL 1999-10-12 | RESIGNED |
CATHERINE ANN PATERSON | Aug 1948 | British | Director | 2005-07-11 UNTIL 2010-10-04 | RESIGNED |
FRANCIS JOHN KILLEEN | Mar 1927 | British | Director | 2000-01-31 UNTIL 2012-02-21 | RESIGNED |
MRS HENRIETTA SHAW | Jun 1936 | British | Secretary | 1992-05-11 UNTIL 1999-10-12 | RESIGNED |
NORMAN FERGUSON MACDONALD | Jan 1950 | British | Director | 2009-04-27 UNTIL 2015-03-19 | RESIGNED |
EVELYN LAMONT | Jun 1938 | British | Director | 2007-04-16 UNTIL 2011-11-10 | RESIGNED |
MR KENNETH JOHN FINLAYSON | May 1951 | British | Director | 1992-05-11 UNTIL 2004-10-22 | RESIGNED |
MARGARET DAWSON KILGOUR | Feb 1952 | British | Director | 2000-01-31 UNTIL 2016-01-26 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1992-02-21 UNTIL 1992-05-11 | RESIGNED | ||
FRANCES CLARK | May 1944 | British | Director | 1992-04-26 UNTIL 1999-05-31 | RESIGNED |
MRS VALERIE JOAN CAMERON | Dec 1940 | British | Director | 2011-11-10 UNTIL 2021-11-16 | RESIGNED |
MR ALAN CAMERON | Aug 1949 | British | Director | 2011-11-10 UNTIL 2023-08-12 | RESIGNED |
MRS MARION PAULINE THOMSON | Apr 1936 | British | Director | 2015-03-19 UNTIL 2020-06-04 | RESIGNED |
MRS ELAINE VASSIE | Jan 1943 | British | Director | 2011-10-03 UNTIL 2020-05-17 | RESIGNED |
JEANNE SUSAN STODDART | Jan 1959 | British | Director | 2002-01-28 UNTIL 2020-06-04 | RESIGNED |
THE GRANT SMITH LAW PRACTICE | Corporate Secretary | 2000-01-31 UNTIL 2011-07-31 | RESIGNED | ||
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 1992-02-21 UNTIL 1992-05-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Pamela Hamilton | 2020-05-21 | 2/1955 | Lochgilphead | Significant influence or control |
Mrs Catherine Mary Kennedy | 2019-11-07 | 3/1967 | Lochgilphead | Significant influence or control |
Mr Douglas Trevor Philand | 2019-05-02 | 10/1961 | Lochgilphead | Significant influence or control |
Mrs Barbara Mcgilp | 2018-01-30 - 2024-02-08 | 9/1954 | Significant influence or control | |
Mr Alan Cameron | 2016-04-06 - 2023-08-12 | 8/1949 | Lochgilphead Argyll | Significant influence or control |
Mrs Valerie Joan Cameron | 2016-04-06 - 2021-11-16 | 12/1940 | Lochgilphead Argyll | Significant influence or control |
Mrs Jeanne Susan Stoddart | 2016-04-06 - 2020-06-04 | 1/1959 | Ardishaig Argyll | Significant influence or control |
Marion Pauline Thomson | 2016-04-06 - 2020-06-04 | 4/1936 | Lochgilphead Argyll | Significant influence or control |
Elaine Vassie | 2016-04-06 - 2020-05-17 | 1/1943 | Lochgilphead Argyll | Significant influence or control |
Mrs Fiona Macinnes | 2016-04-06 - 2017-03-27 | 9/1963 | Lochgilphead Argyll | Significant influence or control |
Mrs Brenda Roselyn Angus | 2016-04-06 | 7/1945 | Lochgilphead Argyll | Significant influence or control |
Mrs Isobel Callen | 2016-04-06 | 4/1940 | Lochgilphead Argyll | Significant influence or control |
Mr David Frederick Hewitt | 2016-04-06 | 7/1945 | Dundee | Significant influence or control |
Elizabeth May Clark Mccallum | 2016-04-06 | 5/1939 | Lochgilphead Argyll | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED | 2018-07-31 | 31-03-2018 | £224,884 equity |
Micro-entity Accounts - MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED | 2017-10-26 | 31-03-2017 | £190,748 equity |
Micro-entity Accounts - MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED | 2016-11-02 | 31-03-2016 | £163,930 equity |